Edinburgh
EH12 5HD
Scotland
Director Name | Mr Mark Andrew Mackill |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harper Macleod Llp 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mrs Anne-Marie Hamill |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6, Alderstone Business Park Macmillan Road Livingston West Lothian EH54 7DF Scotland |
Secretary Name | Mrs Anne-Marie Hamill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6, Alderstone Business Park Macmillan Road Livingston West Lothian EH54 7DF Scotland |
Director Name | Mr William Mark Hughes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 2009) |
Role | Company Director |
Correspondence Address | 51 Dalyell Place Armadale Bathgate West Lothian EH48 2QB Scotland |
Director Name | Mr Paul Leishman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 16 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harper Macleod Llp 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Website | go-escape.com |
---|---|
Telephone | 01506 461445 |
Telephone region | Bathgate |
Registered Address | Harper Macleod Llp 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
1.5k at £1 | Mr Paul Leishman 6.79% Ordinary |
---|---|
10.5k at £1 | Anne-marie Hamill 48.94% Ordinary |
9.5k at £1 | Adrian Alan Colquhoun Brady 44.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,708 |
Current Liabilities | £160,402 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
26 June 2013 | Delivered on: 2 July 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 March 2007 | Delivered on: 10 March 2007 Satisfied on: 17 September 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
31 August 2022 | Confirmation statement made on 30 August 2022 with updates (4 pages) |
10 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
22 April 2022 | Purchase of own shares.
|
22 April 2022 | Cancellation of shares. Statement of capital on 16 March 2022
|
31 March 2022 | Termination of appointment of Paul Leishman as a director on 16 March 2022 (1 page) |
30 March 2022 | Director's details changed for Adrian Alan Colquhoun Brady on 30 March 2022 (2 pages) |
30 August 2021 | Confirmation statement made on 30 August 2021 with updates (4 pages) |
1 June 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
1 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
30 November 2020 | Director's details changed for Adrian Alan Colquhoun Brady on 1 January 2017 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
11 December 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
10 December 2019 | Appointment of Mr Mark Andrew Mackill as a director on 10 December 2019 (2 pages) |
23 May 2019 | Accounts for a small company made up to 31 August 2018 (7 pages) |
21 March 2019 | Registered office address changed from Unit 6, Alderstone Business Park Macmillan Road Livingston West Lothian EH54 7DF to Harper Macleod Llp 65 Haymarket Terrace Edinburgh EH12 5HD on 21 March 2019 (1 page) |
10 December 2018 | Second filing of Confirmation Statement dated 21/11/2017 (4 pages) |
4 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a small company made up to 31 August 2017 (7 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates
|
21 November 2017 | Cessation of Anne-Marie Hamill as a person with significant control on 31 March 2017 (1 page) |
21 November 2017 | Change of details for Mr Adrian Alan Colquhoun Brady as a person with significant control on 19 September 2017 (2 pages) |
21 November 2017 | Cessation of Anne-Marie Hamill as a person with significant control on 31 March 2017 (1 page) |
21 November 2017 | Change of details for Mr Adrian Alan Colquhoun Brady as a person with significant control on 19 September 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
4 September 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
4 September 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
31 May 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
31 May 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
9 May 2017 | Termination of appointment of Anne-Marie Hamill as a director on 30 March 2017 (1 page) |
9 May 2017 | Termination of appointment of Anne-Marie Hamill as a secretary on 30 March 2017 (1 page) |
9 May 2017 | Termination of appointment of Anne-Marie Hamill as a director on 30 March 2017 (1 page) |
9 May 2017 | Termination of appointment of Anne-Marie Hamill as a secretary on 30 March 2017 (1 page) |
8 May 2017 | Purchase of own shares. (3 pages) |
8 May 2017 | Purchase of own shares. (3 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
6 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
6 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
24 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
17 September 2015 | Satisfaction of charge 1 in full (4 pages) |
17 September 2015 | Satisfaction of charge 1 in full (4 pages) |
20 May 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
20 May 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
2 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
2 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
21 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
2 July 2013 | Registration of charge 3167300002 (20 pages) |
2 July 2013 | Registration of charge 3167300002 (20 pages) |
30 May 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
30 May 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
24 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
27 January 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
19 April 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
19 April 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
16 February 2010 | Director's details changed for Adrian Alan Colquhoun Brady on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Adrian Alan Colquhoun Brady on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Anne-Marie Hamill on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Anne-Marie Hamill on 1 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Anne-Marie Hamill on 1 February 2010 (1 page) |
16 February 2010 | Director's details changed for Mr Paul Leishman on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Paul Leishman on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Anne-Marie Hamill on 1 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Mr Paul Leishman on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Adrian Alan Colquhoun Brady on 1 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Anne-Marie Hamill on 1 February 2010 (1 page) |
16 February 2010 | Secretary's details changed for Anne-Marie Hamill on 1 February 2010 (1 page) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Termination of appointment of William Hughes as a director (1 page) |
9 November 2009 | Termination of appointment of William Hughes as a director (1 page) |
16 March 2009 | Return made up to 16/02/09; full list of members (5 pages) |
16 March 2009 | Return made up to 16/02/09; full list of members (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 November 2008 | Accounting reference date shortened from 29/02/2008 to 31/08/2007 (1 page) |
25 November 2008 | Accounting reference date shortened from 29/02/2008 to 31/08/2007 (1 page) |
28 February 2008 | Return made up to 16/02/08; full list of members (5 pages) |
28 February 2008 | Return made up to 16/02/08; full list of members (5 pages) |
28 February 2008 | Director's change of particulars / paul leishman / 01/02/2008 (2 pages) |
28 February 2008 | Director's change of particulars / paul leishman / 01/02/2008 (2 pages) |
28 February 2008 | Director's change of particulars / mark hughes / 01/02/2008 (2 pages) |
28 February 2008 | Director's change of particulars / mark hughes / 01/02/2008 (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Ad 06/06/07--------- £ si 1400@1=1400 £ ic 20000/21400 (9 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Ad 06/06/07--------- £ si 1400@1=1400 £ ic 20000/21400 (9 pages) |
18 June 2007 | Resolutions
|
10 March 2007 | Partic of mort/charge * (3 pages) |
10 March 2007 | Partic of mort/charge * (3 pages) |
9 March 2007 | Statement of affairs (7 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
9 March 2007 | Ad 02/03/07--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
9 March 2007 | Statement of affairs (7 pages) |
9 March 2007 | Ad 02/03/07--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
16 February 2007 | Incorporation (24 pages) |
16 February 2007 | Incorporation (24 pages) |